Staindrop
County Durham
DL2 3PE
Director Name | Paul William Sowerby |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | 2 Office Square Staindrop Darlington County Durham DL2 3NG |
Secretary Name | Brighid Mulley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | 1 Beechside Staindrop County Durham DL2 3PE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Office Unit 3 Shildon Business Dabble Duck Centre Industrial Estate, Shildon County Durham DL4 2RF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | Completion of winding up (1 page) |
12 June 2008 | Order of court to wind up (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 5 victoria avenue bishop auckland co durham DL14 7JH (1 page) |
16 May 2007 | Return made up to 18/09/06; full list of members (4 pages) |
15 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 October 2006 | Return made up to 18/09/05; full list of members (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 1ST floor block 1 st cuthberts house aycliffe industrial park newton aycliffe county durham DL5 6DL (1 page) |
24 February 2005 | Return made up to 18/09/04; full list of members (9 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 August 2004 | Director's particulars changed (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 1 beechside staindrop county durham DL2 3PE (1 page) |
13 February 2004 | Return made up to 18/09/03; full list of members (8 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
13 May 2003 | Nc inc already adjusted 31/01/03 (1 page) |
8 April 2003 | Resolutions
|
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Return made up to 18/09/02; full list of members
|
15 July 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
9 May 2002 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
18 October 2001 | Return made up to 18/09/01; full list of members
|
25 September 2001 | Registered office changed on 25/09/01 from: 2 old engine house brusselton shildon durham DL4 1QA (1 page) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Ad 08/08/01--------- £ si 30999@1=30999 £ ic 1/31000 (2 pages) |
23 August 2001 | £ nc 1000/31000 08/08/01 (1 page) |
23 August 2001 | Resolutions
|
9 July 2001 | Registered office changed on 09/07/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |